Cranham Solar Limited NORWICH


Founded in 2016, Cranham Solar, classified under reg no. 10269812 is an active company. Currently registered at C/o The Directors, The Centenary Chapel NR11 7NP, Norwich the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 6th May 2018 Cranham Solar Limited is no longer carrying the name Rfe Solar Park 12.

The firm has 4 directors, namely James L., Ralph N. and Lee M. and others. Of them, James L., Ralph N., Lee M., Matthew Y. have been with the company the longest, being appointed on 15 February 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew W. who worked with the the firm until 28 January 2020.

Cranham Solar Limited Address / Contact

Office Address C/o The Directors, The Centenary Chapel
Office Address2 Chapel Road, Thurgarton
Town Norwich
Post code NR11 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10269812
Date of Incorporation Fri, 8th Jul 2016
Industry Production of electricity
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

James L.

Position: Director

Appointed: 15 February 2024

Ralph N.

Position: Director

Appointed: 15 February 2024

Lee M.

Position: Director

Appointed: 15 February 2024

Matthew Y.

Position: Director

Appointed: 15 February 2024

Daniel S.

Position: Director

Appointed: 13 February 2023

Resigned: 21 November 2023

Nicholas P.

Position: Director

Appointed: 15 July 2022

Resigned: 15 February 2024

Ian W.

Position: Director

Appointed: 28 January 2020

Resigned: 25 November 2022

Steven C.

Position: Director

Appointed: 25 May 2017

Resigned: 06 September 2017

Andrew W.

Position: Director

Appointed: 25 May 2017

Resigned: 28 January 2020

Liam K.

Position: Director

Appointed: 25 May 2017

Resigned: 25 July 2020

Andrew W.

Position: Secretary

Appointed: 25 May 2017

Resigned: 28 January 2020

Karl V.

Position: Director

Appointed: 08 July 2016

Resigned: 25 May 2017

Markus W.

Position: Director

Appointed: 08 July 2016

Resigned: 25 May 2017

Mark H.

Position: Director

Appointed: 08 July 2016

Resigned: 25 May 2017

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats found, there is Toucan Holdco Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Toucan Energy Vendor 2 Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Toucan Energy Holdings 1 Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Toucan Holdco Limited

1 Long Lane, London, SE1 4PG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 21 July 2023
Nature of control: 75,01-100% shares

Toucan Energy Vendor 2 Limited

1 Long Lane, London, SE1 4PG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 21 July 2023
Ceased on 21 July 2023
Nature of control: 75,01-100% shares

Toucan Energy Holdings 1 Limited

30 Gay Street, Bath, BA1 2PA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 12761143
Notified on 17 February 2021
Ceased on 21 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Toucan Solar Assets 2 Holdco Limited

C/O Quintas Energy Uk Ltd 8th Floor, 3 Harbour Exchange Square, London, E14 9GE, United Kingdom

Legal authority Companies Act 2016
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 10377563
Notified on 25 May 2017
Ceased on 17 February 2021
Nature of control: 75,01-100% shares

Wirsol Energy Limited

Unit 5e Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG, United Kingdom

Legal authority Private Company Limited By Shares
Legal form United Kingdom
Country registered United Kingdom
Place registered United Kingdom
Registration number 8989005
Notified on 8 July 2016
Ceased on 25 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Rfe Solar Park 12 May 6, 2018
Wel Solar Park 12 June 7, 2017

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 2nd, March 2024
Free Download (20 pages)

Company search